Entity Name: | MAGNOLIA EDUCATIONAL & RECREATIONAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 1989 (36 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N34225 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5292 RICHBURG STREET, MILTON, FL, 32583 |
Mail Address: | 5292 RICHBURG STREET, MILTON, FL, 32583 |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAIG JR WILLIE | Director | 5162 PERSIMMON HOLLOW RD, MILTON, FL, 32583 |
DANIELS WILLIAM | Director | 5720 FALCON DRIVE, MILTON, FL |
MCCRAY CARL R | Director | 5858 CINDY LN, MILTON, FL, 32570 |
GANZY RONNIE | Director | 5275 MULAT RD, MILTON, FL, 32583 |
SMITH MORRIS | Director | 7700 RUSTLING PINES DR, MILTON, FL, 32583 |
SMITH BERNICE | Director | 5345 ZERO LANE, MILTON, FL, 32583 |
WALKER BEN | Agent | 5374 ZERO LN, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-11 | 5374 ZERO LN, MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | WALKER, BEN | - |
CHANGE OF MAILING ADDRESS | 2012-01-30 | 5292 RICHBURG STREET, MILTON, FL 32583 | - |
REINSTATEMENT | 1996-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-09 | 5292 RICHBURG STREET, MILTON, FL 32583 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-09-15 |
ANNUAL REPORT | 2014-05-31 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-19 |
ANNUAL REPORT | 2009-06-30 |
ANNUAL REPORT | 2008-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State